P2C CONTRACTS LTD

Company Documents

DateDescription
30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Change of details for Mrs Petrina Melissa Dixon as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Director's details changed for Mrs Petrina Melissa Dixon on 2023-09-01

View Document

26/09/2326 September 2023 Change of details for Mrs Petrina Melissa Dixon as a person with significant control on 2023-09-01

View Document

25/09/2325 September 2023 Change of details for Mr Mark John Forbes as a person with significant control on 2023-09-01

View Document

25/09/2325 September 2023 Change of details for Mrs Petrina Melissa Dixon as a person with significant control on 2023-09-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

20/01/2220 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

12/01/2212 January 2022 Notification of Mark John Forbes as a person with significant control on 2022-01-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM SUITE 17 THE GRANARY, HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR MARK JOHN FORBES

View Document

14/12/2014 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information